Search icon

PEGASUS ARTTITUDE INC - Florida Company Profile

Company Details

Entity Name: PEGASUS ARTTITUDE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEGASUS ARTTITUDE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2015 (10 years ago)
Document Number: P15000043767
FEI/EIN Number 36-4809639

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 238 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
Mail Address: 238 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANG CHAN HAO President 50 cypress rd, venice, FL, 34293
GIANG CHAN HAO Agent 50 CYPRESS ROAD, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077964 JON MARCUS SALON EXPIRED 2015-07-28 2020-12-31 - 238 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-17 GIANG, CHAN HAO -
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 50 CYPRESS ROAD, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-20
AMENDED ANNUAL REPORT 2016-10-17
AMENDED ANNUAL REPORT 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State